Search icon

IMPACT SHUTTERS AMERICAN CORP - Florida Company Profile

Company Details

Entity Name: IMPACT SHUTTERS AMERICAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT SHUTTERS AMERICAN CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000073518
FEI/EIN Number 82-2841450

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33300 SW 212 AVE, HOMESTEAD, FL, 33034, US
Mail Address: 33300 SW 212 AVE, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOTO YANAY President 33300 SW 212 AVE, HOMESTEAD, FL, 33032
PILOTO YANAY Agent 33300 SW 212 AVE, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 33300 SW 212 AVE, HOMESTEAD, FL 33034 -
AMENDMENT 2020-09-08 - -
AMENDMENT 2020-08-04 - -
AMENDMENT AND NAME CHANGE 2019-10-28 IMPACT SHUTTERS AMERICAN CORP -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 33300 SW 212 AVE, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2019-10-28 33300 SW 212 AVE, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2019-10-22 PILOTO, YANAY -
REINSTATEMENT 2019-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000151702 ACTIVE 2023-024695-CA-01 MIAMI DADE CIRCUIT COURT 2024-03-15 2029-03-15 $21574.63 SHEYLA DURAN AND ERNESTO PRIDA, 1733 SOUTH GOLDENEYE LANE, HOMESTEAD, FL 33035
J23000495358 TERMINATED 1000000966499 DADE 2023-10-10 2043-10-18 $ 980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-15
Amendment 2020-10-15
Amendment 2020-09-08
Amendment 2020-08-04
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-10-28
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State